This company is commonly known as Indigo Industrial Supplies Limited. The company was founded 23 years ago and was given the registration number 04194976. The firm's registered office is in MALDON. You can find them at Langford Hall Barn Witham Road, Langford, Maldon, Essex. This company's SIC code is 46760 - Wholesale of other intermediate products.
Name | : | INDIGO INDUSTRIAL SUPPLIES LIMITED |
---|---|---|
Company Number | : | 04194976 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Langford Hall Barn Witham Road, Langford, Maldon, Essex, England, CM9 4ST |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 8, Phoenix House, Christopher Martin Road, Basildon, England, SS14 3EZ | Secretary | 05 April 2001 | Active |
Suite 8, Phoenix House, Christopher Martin Road, Basildon, England, SS14 3EZ | Director | 05 April 2001 | Active |
Suite 8, Phoenix House, Christopher Martin Road, Basildon, England, SS14 3EZ | Director | 05 April 2001 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 05 April 2001 | Active |
120 East Road, London, N1 6AA | Nominee Director | 05 April 2001 | Active |
Mr Paul Eastwood | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 8, Phoenix House, Christopher Martin Road, Basildon, England, SS14 3EZ |
Nature of control | : |
|
Mr Tim James Castell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 8, Phoenix House, Christopher Martin Road, Basildon, England, SS14 3EZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-18 | Officers | Change person director company with change date. | Download |
2022-02-18 | Address | Change registered office address company with date old address new address. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-09-14 | Address | Change registered office address company with date old address new address. | Download |
2016-05-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-17 | Address | Change registered office address company with date old address new address. | Download |
2015-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.